About

Registered Number: 02518749
Date of Incorporation: 05/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Having been setup in 1990, Lighthome Ltd has its registered office in London, it's status is listed as "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 30 January 2019
LIQ03 - N/A 25 September 2018
LIQ MISC - N/A 07 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2016
LIQ MISC OC - N/A 28 October 2016
4.40 - N/A 28 October 2016
4.68 - Liquidator's statement of receipts and payments 05 October 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 23 June 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2015
AD01 - Change of registered office address 12 April 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
LIQ MISC OC - N/A 17 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2013
4.40 - N/A 17 September 2013
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
AD01 - Change of registered office address 09 August 2010
RESOLUTIONS - N/A 05 August 2010
RESOLUTIONS - N/A 05 August 2010
4.70 - N/A 05 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2010
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 19 August 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 06 August 2003
AA - Annual Accounts 28 May 2003
AUD - Auditor's letter of resignation 20 March 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
363a - Annual Return 01 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363a - Annual Return 30 July 2001
AA - Annual Accounts 14 May 2001
363a - Annual Return 16 August 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 05 August 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
AA - Annual Accounts 09 April 1999
AUD - Auditor's letter of resignation 16 September 1998
363a - Annual Return 04 August 1998
AA - Annual Accounts 30 May 1998
363a - Annual Return 16 July 1997
AUD - Auditor's letter of resignation 19 June 1997
AA - Annual Accounts 09 April 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
363a - Annual Return 16 July 1996
288 - N/A 21 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 14 February 1996
363x - Annual Return 18 July 1995
RESOLUTIONS - N/A 15 February 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 11 July 1994
AA - Annual Accounts 27 February 1994
363x - Annual Return 14 July 1993
288 - N/A 14 February 1993
AA - Annual Accounts 04 December 1992
363x - Annual Return 20 July 1992
AA - Annual Accounts 15 February 1992
363x - Annual Return 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
288 - N/A 11 September 1990
RESOLUTIONS - N/A 22 August 1990
287 - Change in situation or address of Registered Office 20 August 1990
288 - N/A 20 August 1990
287 - Change in situation or address of Registered Office 09 August 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and 23 July 2009 Outstanding

N/A

Omnibus guarantee and set-off agreement 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.